My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
10/14/2014 (3)
CBCC
>
Meetings
>
2010's
>
2014
>
10/14/2014 (3)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/20/2018 11:34:18 AM
Creation date
3/23/2016 9:20:36 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
10/14/2014
Meeting Body
Board of County Commissioners
Book and Page
160
Subject
Impact Fees
Part II October 14 Agenda Pk
Supplemental fields
FilePath
H:\Indian River\Network Files\SL00000L\S00060D.tif
SmeadsoftID
14733
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
160
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
INDIAN RIVER COUNTY <br />ENVIRONMENTAL CONTROL OFFICE <br />Indian River County Environmental Control Bearing Board <br />Richard D. Cahoy <br />Dr. Richard H. Baker <br />Dr. Philip R. Glade <br />Patrick Walther, P.E. <br />Jennifer Peshke, Board Attorney <br />Environmental Control Officer <br />Cheryl L. Dunn, R. S. <br />Kate Cotner, Assistant County Attorney <br />15C <br />Indian River County Board of County Commissioners <br />Sitting as the Environmental Control Board <br />Peter D O'Bryan, Chairman <br />Wesley S. Davis, Vice Chairman <br />Bob Solari <br />Tim Zorc <br />Joseph E. Flescher <br />INTEROFFICE MEMORANDUM <br />DATE: October 3, 2014 <br />MEMO TO: Board of County Commissioners sitting as <br />Environmental Control Board, Indian River County <br />FROM: Cheryl L. Dunn, R. S. CA-t-ii <br />-,� � f <br />Environmental Control Officer <br />SUBJECT: Report of Activities for <br />First Quarter FY13/14 (October 1 -December 31, 2013) <br />The following is a summary of enforcement activities conducted by the Environmental <br />Control Office during the above quarter: <br />1. The Respondent Alberto Rendon was initially noticed to appear before the April <br />2013, Hearing Board when he did not respond to a Settlement Stipulation sent to <br />his attention in February of 2013 by the Environmental Control Office. <br />Respondent did not respond to the Hearing Board paperwork and did not appear <br />at the April 2013 hearing and was fined a civil penalty of $1,500.00 with an <br />additional $5,000.00 suspended penalty due if Respondent did not come into <br />compliance and maintain compliance within forty five (45) days from the date of <br />the Order. Staff met with Mr. Rendon and his family following the hearing and <br />made translators available to confirm that Mr. Rendon understood the corrections <br />to be made. To date, staff was able to assist the Rendon family in qualifying for <br />the SHIP program to have emergency repairs made to their septic system. The <br />repairs were made to the satisfaction of the Department and an Amended Order <br />was approved and entered at the October 3, 2013, Environmental Control <br />Hearing Board (ECHB) removing the suspended fine and reducing the initial civil <br />penalty due to the language barrier challenges that were a factor in this case. <br />Partial payment, $75.00 of $500.00 fine collected. Case No. 505-13 <br />2. The Respondent, Terrance Taylor, a licensed Tattoo Artists operated the tattoo <br />establishment, I am Art Tattooz located at 2023 SE Old Dixie Hwy, Suite 3, Vero <br />Beach, Florida, 32962. The Respondent knowingly tattooed the bodies of minor <br />children without parental consent on at least four (4) different occasions between <br />November, 2012 and January, 2013. The Respondent initially appeared <br />1900 - 27th Street <br />Vero Beach, FL 32960 <br />Phone: (772) 794-7440 <br />FAX: (772) 794-7447 <br />1 <br />230 <br />
The URL can be used to link to this page
Your browser does not support the video tag.